Wolviston
Billingham
Cleveland
TS22 5NL
Director Name | Mrs Moira Anne Nicholson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Close Farm Wynyard Woods Wolviston Billingham Cleveland TS22 5NL |
Secretary Name | Mr David Michael Nicholson |
---|---|
Nationality | English |
Status | Closed |
Appointed | 09 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Close Farm Wynyard Woods Wolviston Billingham Cleveland TS22 5NL |
Director Name | Mr Kris Marsay |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Wayne Alan Liversidge |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnside House Ici Westgate Chiltons Avenue Billingham TS23 1JD |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Nicholson Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
18 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2013 | Final Gazette dissolved following liquidation (1 page) |
18 February 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
18 February 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
5 July 2012 | Liquidators' statement of receipts and payments to 22 June 2012 (15 pages) |
5 July 2012 | Liquidators statement of receipts and payments to 22 June 2012 (15 pages) |
5 July 2012 | Liquidators' statement of receipts and payments to 22 June 2012 (15 pages) |
4 July 2011 | Statement of affairs with form 4.19 (9 pages) |
4 July 2011 | Resolutions
|
4 July 2011 | Resolutions
|
4 July 2011 | Appointment of a voluntary liquidator (1 page) |
4 July 2011 | Statement of affairs with form 4.19 (9 pages) |
4 July 2011 | Appointment of a voluntary liquidator (1 page) |
23 June 2011 | Registered office address changed from Burnside House Ici Westgate Chiltons Avenue Billingham TS23 1JD on 23 June 2011 (2 pages) |
23 June 2011 | Registered office address changed from Burnside House Ici Westgate Chiltons Avenue Billingham TS23 1JD on 23 June 2011 (2 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
5 January 2011 | Appointment of Mr Kris Marsay as a director (2 pages) |
5 January 2011 | Appointment of Mr Kris Marsay as a director (2 pages) |
21 December 2010 | Termination of appointment of Wayne Liversidge as a director (1 page) |
21 December 2010 | Termination of appointment of Wayne Liversidge as a director (1 page) |
8 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders Statement of capital on 2010-10-08
|
8 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders Statement of capital on 2010-10-08
|
8 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders Statement of capital on 2010-10-08
|
16 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 January 2010 | Current accounting period shortened from 30 September 2010 to 31 May 2010 (1 page) |
29 January 2010 | Current accounting period shortened from 30 September 2010 to 31 May 2010 (1 page) |
15 January 2010 | Appointment of Mr Wayne Alan Liversidge as a director (2 pages) |
15 January 2010 | Appointment of Mr Wayne Alan Liversidge as a director (2 pages) |
9 September 2009 | Incorporation (10 pages) |
9 September 2009 | Incorporation (10 pages) |